MYERS TRUCKING AND DOZER INC.

Name: | MYERS TRUCKING AND DOZER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1989 (36 years ago) |
Date of dissolution: | 13 Jul 2016 |
Entity Number: | 1395828 |
ZIP code: | 12566 |
County: | Rockland |
Place of Formation: | New York |
Address: | 941 OREGON TRAIL, PINE BUSH, NY, United States, 12566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEITH MYERS | Chief Executive Officer | 941 OREGON TRAIL, PINE BUSH, NY, United States, 12566 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 941 OREGON TRAIL, PINE BUSH, NY, United States, 12566 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-23 | 2001-11-02 | Address | 399 MT AIRY RD, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
1997-10-23 | 2001-11-02 | Address | 399 MT AIRY RD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
1997-10-23 | 2001-11-02 | Address | 399 MT AIRY RD, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office) |
1993-11-09 | 1997-10-23 | Address | 352 MT. AIRY ROAD, NEW WINDSOR, NY, 12553, 8917, USA (Type of address: Service of Process) |
1993-11-09 | 1997-10-23 | Address | 352 MT. AIRY ROAD, NEW WINDSOR, NY, 12553, 8917, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160713000435 | 2016-07-13 | CERTIFICATE OF DISSOLUTION | 2016-07-13 |
131024002009 | 2013-10-24 | BIENNIAL STATEMENT | 2013-10-01 |
120730002030 | 2012-07-30 | BIENNIAL STATEMENT | 2011-10-01 |
100108002116 | 2010-01-08 | BIENNIAL STATEMENT | 2009-10-01 |
080125002405 | 2008-01-25 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State